CAMDEN & ISLINGTON FUNDCO 1 LIMITED

Register to unlock more data on OkredoRegister

CAMDEN & ISLINGTON FUNDCO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05067660

Incorporation date

09/03/2004

Size

Small

Contacts

Registered address

Registered address

9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham B16 8QGCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2004)
dot icon17/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon05/02/2026
Director's details changed for Mr James Thomas Lloyd on 2026-02-05
dot icon29/07/2025
Appointment of Mr James Thomas Lloyd as a director on 2025-07-28
dot icon08/07/2025
Accounts for a small company made up to 2024-12-31
dot icon23/06/2025
Termination of appointment of Simon Christopher Waters as a director on 2025-06-18
dot icon23/06/2025
Appointment of Ms Siobhan Harper as a director on 2025-06-18
dot icon01/04/2025
Termination of appointment of Nafees Arif as a director on 2025-03-21
dot icon21/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon03/12/2024
Termination of appointment of Philippa Dawn Robinson as a director on 2024-11-22
dot icon03/12/2024
Appointment of Mr Simon Christopher Waters as a director on 2024-11-29
dot icon12/11/2024
Appointment of Ms Elaine Ee Leng Siew as a director on 2024-10-20
dot icon10/07/2024
Accounts for a small company made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon24/07/2023
Accounts for a small company made up to 2022-12-31
dot icon12/04/2023
Appointment of Mr Nafees Arif as a director on 2023-03-15
dot icon23/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon07/11/2022
Termination of appointment of Daniel Marinus Maria Vermeer as a director on 2022-11-01
dot icon08/09/2022
Accounts for a small company made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon24/11/2021
Termination of appointment of Balasingham Ravi Kumar as a director on 2021-11-24
dot icon02/11/2021
Appointment of Ms Philippa Dawn Robinson as a director on 2021-10-20
dot icon02/11/2021
Termination of appointment of Philippa Dawn Robinson as a director on 2021-10-26
dot icon26/10/2021
Appointment of Ms Philippa Dawn Robinson as a director on 2021-10-26
dot icon26/10/2021
Termination of appointment of Jamie Russell Andrews as a director on 2021-10-20
dot icon11/07/2021
Accounts for a small company made up to 2020-12-31
dot icon17/04/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon03/03/2021
Director's details changed for Mr Jamie Russell Andrews on 2021-03-03
dot icon22/02/2021
Appointment of Mr Daniel Marinus Maria Vermeer as a director on 2021-02-09
dot icon22/02/2021
Termination of appointment of Vinh Christopher as a director on 2021-02-09
dot icon22/02/2021
Termination of appointment of Robert Alistair Martin Gillespie as a director on 2021-02-09
dot icon15/10/2020
Accounts for a small company made up to 2019-12-31
dot icon18/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon29/07/2019
Accounts for a small company made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon18/02/2019
Change of details for Camden & Islington Community Solutions Limited as a person with significant control on 2019-02-18
dot icon18/02/2019
Registered office address changed from 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG England to 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 2019-02-18
dot icon25/09/2018
Resolutions
dot icon24/08/2018
Change of name with request to seek comments from relevant body
dot icon24/08/2018
Change of name notice
dot icon15/06/2018
Memorandum and Articles of Association
dot icon15/06/2018
Resolutions
dot icon04/06/2018
Appointment of Mr Jamie Russell Andrews as a director on 2018-05-25
dot icon04/06/2018
Termination of appointment of Tom Dobrashian as a director on 2018-05-25
dot icon29/05/2018
Accounts for a small company made up to 2017-12-31
dot icon21/05/2018
Satisfaction of charge 4 in full
dot icon21/05/2018
Satisfaction of charge 6 in full
dot icon21/05/2018
Satisfaction of charge 2 in full
dot icon21/05/2018
Satisfaction of charge 1 in full
dot icon21/05/2018
Satisfaction of charge 3 in full
dot icon21/05/2018
Satisfaction of charge 050676600007 in full
dot icon21/05/2018
Registration of charge 050676600008, created on 2018-05-17
dot icon14/05/2018
Satisfaction of charge 5 in full
dot icon01/05/2018
Appointment of Ms Vinh Christopher as a director on 2018-04-25
dot icon01/05/2018
Termination of appointment of Peter John Sheldrake as a director on 2018-04-24
dot icon11/04/2018
Termination of appointment of Jamie Russell Andrews as a director on 2018-02-07
dot icon01/04/2018
Termination of appointment of Clare Sheridan as a secretary on 2018-03-31
dot icon01/04/2018
Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ United Kingdom to 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 2018-04-01
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon13/02/2018
Appointment of Mr Balasingham Ravi Kumar as a director on 2018-02-07
dot icon14/08/2017
Appointment of Mr Tom Dobrashian as a director on 2017-08-07
dot icon04/08/2017
Appointment of Mr Robert Alistair Martin Gillespie as a director on 2017-08-01
dot icon03/08/2017
Termination of appointment of Jennifer Louise Crouch as a director on 2017-08-01
dot icon09/05/2017
Full accounts made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon11/11/2016
Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 2016-10-24
dot icon11/11/2016
Termination of appointment of Gavin William Mackinlay as a director on 2016-10-24
dot icon07/05/2016
Full accounts made up to 2015-12-31
dot icon24/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon24/03/2016
Appointment of Miss Jennifer Louise Crouch as a director on 2016-02-29
dot icon23/03/2016
Termination of appointment of John Edward Haan as a director on 2016-02-29
dot icon27/08/2015
Director's details changed for Mr Peter John Sheldrake on 2015-08-26
dot icon15/07/2015
Director's details changed for Mr Jamie Russell Andrews on 2015-07-15
dot icon15/07/2015
Director's details changed for Mr Jamie Russell Andrews on 2015-07-15
dot icon09/06/2015
Full accounts made up to 2014-12-31
dot icon17/05/2015
Appointment of Clare Sheridan as a secretary on 2015-05-01
dot icon06/05/2015
Registered office address changed from C/O Ams 46 Charles Street Cardiff CF10 2GE to Kent House 14-17 Market Place London W1W 8AJ on 2015-05-06
dot icon30/04/2015
Termination of appointment of Asset Management Solutions Ltd as a secretary on 2015-04-30
dot icon13/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon10/03/2015
Termination of appointment of Neil Terence Mcelduff as a director on 2015-03-06
dot icon24/07/2014
Appointment of Mr Jamie Russell Andrews as a director on 2014-07-23
dot icon16/06/2014
Accounts made up to 2013-12-31
dot icon30/05/2014
Termination of appointment of Graham Spence as a director
dot icon20/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon08/01/2014
Registration of charge 050676600007
dot icon06/12/2013
Director's details changed for Mr Peter John Sheldrake on 2013-12-06
dot icon06/12/2013
Director's details changed for Mr Gavin William Mackinlay on 2013-12-05
dot icon06/12/2013
Director's details changed for Mr Gavin William Mackinlay on 2013-12-05
dot icon05/12/2013
Director's details changed for Mr John Edward Haan on 2013-12-05
dot icon27/11/2013
Director's details changed for Mr Peter John Sheldrake on 2013-11-27
dot icon27/11/2013
Director's details changed for Mr John Edward Haan on 2013-11-27
dot icon27/11/2013
Director's details changed for Mr Gavin William Mackinlay on 2013-11-27
dot icon08/08/2013
Director's details changed for Mr John Edward Haan on 2013-08-02
dot icon07/08/2013
Director's details changed for Peter John Sheldrake on 2013-08-07
dot icon06/08/2013
Appointment of Mr Gavin William Mackinlay as a director
dot icon06/08/2013
Termination of appointment of Rory Christie as a director
dot icon15/07/2013
Accounts made up to 2012-12-31
dot icon10/06/2013
Appointment of Mr Graham Michael Spence as a director
dot icon12/04/2013
Termination of appointment of Lorraine Robjant as a director
dot icon12/04/2013
Termination of appointment of Anthony Hoolaghan as a director
dot icon19/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon08/08/2012
Appointment of Peter John Sheldrake as a director
dot icon08/08/2012
Appointment of Mr Rory William Christie as a director
dot icon27/07/2012
Appointment of Mr John Edward Haan as a director
dot icon26/07/2012
Termination of appointment of Peter Cox as a director
dot icon26/07/2012
Termination of appointment of George Farley as a director
dot icon26/07/2012
Termination of appointment of Alastair Gourlay as a director
dot icon26/07/2012
Termination of appointment of Andrew Powell as a director
dot icon21/05/2012
Accounts made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon12/03/2012
Secretary's details changed for Asset Management Solutions Ltd on 2012-03-12
dot icon14/11/2011
Appointment of Mr Neil Terence Mcelduff as a director
dot icon14/11/2011
Termination of appointment of Graham Spence as a director
dot icon18/05/2011
Accounts made up to 2010-12-31
dot icon10/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon04/01/2011
Appointment of Mr George Peter Farley as a director
dot icon24/11/2010
Appointment of Mr Anthony Joseph Hoolaghan as a director
dot icon17/11/2010
Appointment of Mr Graham Michael Spence as a director
dot icon17/11/2010
Termination of appointment of Simon Goodwin as a director
dot icon17/11/2010
Termination of appointment of Eric Hemming as a director
dot icon14/07/2010
Termination of appointment of Anne Fillis as a director
dot icon12/07/2010
Appointment of Eric Rodney Hemming as a director
dot icon23/06/2010
Accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon10/03/2010
Secretary's details changed for Asset Management Solutions Ltd on 2010-03-10
dot icon04/02/2010
Accounts made up to 2008-12-31
dot icon25/01/2010
Director's details changed for Lorraine Robjant on 2010-01-25
dot icon25/01/2010
Director's details changed for Mr Alastair Graham Gourlay on 2010-01-25
dot icon25/01/2010
Director's details changed for Mr Simon John Goodwin on 2010-01-25
dot icon25/01/2010
Director's details changed for Mr Peter John Cox on 2010-01-25
dot icon25/01/2010
Director's details changed for Mr Andrew John Powell on 2010-01-25
dot icon13/01/2010
Director's details changed for Mr Andrew John Powell on 2010-01-13
dot icon11/01/2010
Appointment of Anne Fillis as a director
dot icon11/01/2010
Termination of appointment of Charles Lenox Conyngham as a director
dot icon15/05/2009
Particulars of a mortgage or charge / charge no: 6
dot icon11/03/2009
Return made up to 09/03/09; full list of members
dot icon05/09/2008
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon18/07/2008
Director's change of particulars / peter cox / 01/07/2008
dot icon01/05/2008
Accounts made up to 2007-06-30
dot icon19/03/2008
Return made up to 09/03/08; full list of members
dot icon29/01/2008
Director's particulars changed
dot icon06/08/2007
Accounts made up to 2006-06-30
dot icon04/06/2007
New director appointed
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon22/05/2007
Particulars of mortgage/charge
dot icon11/05/2007
Particulars of mortgage/charge
dot icon05/04/2007
Return made up to 09/03/07; full list of members
dot icon19/10/2006
Director resigned
dot icon26/09/2006
Director resigned
dot icon14/03/2006
Return made up to 09/03/06; full list of members
dot icon14/03/2006
Director resigned
dot icon14/03/2006
Director resigned
dot icon27/02/2006
Accounts made up to 2005-06-30
dot icon08/02/2006
New director appointed
dot icon02/12/2005
New director appointed
dot icon05/09/2005
New director appointed
dot icon05/09/2005
Director resigned
dot icon25/08/2005
Ad 01/07/05--------- £ si 3000@1=3000 £ ic 7000/10000
dot icon02/08/2005
Resolutions
dot icon21/07/2005
New director appointed
dot icon07/07/2005
Particulars of mortgage/charge
dot icon27/06/2005
Director resigned
dot icon17/05/2005
Director's particulars changed
dot icon09/05/2005
Return made up to 09/03/05; full list of members
dot icon09/05/2005
New director appointed
dot icon26/04/2005
New director appointed
dot icon26/04/2005
New director appointed
dot icon09/03/2005
New director appointed
dot icon03/08/2004
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon03/08/2004
New director appointed
dot icon03/08/2004
Ad 16/07/04--------- £ si 6999@1=6999 £ ic 1/7000
dot icon03/08/2004
Nc inc already adjusted 14/07/04
dot icon03/08/2004
Resolutions
dot icon03/08/2004
Resolutions
dot icon03/08/2004
Resolutions
dot icon03/08/2004
Resolutions
dot icon03/08/2004
Resolutions
dot icon28/07/2004
Particulars of mortgage/charge
dot icon28/07/2004
Particulars of mortgage/charge
dot icon28/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon06/04/2004
Director resigned
dot icon06/04/2004
New director appointed
dot icon06/04/2004
New director appointed
dot icon06/04/2004
New director appointed
dot icon09/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Andrew John
Director
24/01/2007 - 20/07/2012
113
Dobrashian, Tom
Director
07/08/2017 - 25/05/2018
69
Arif, Nafees
Director
15/03/2023 - 21/03/2025
86
Robinson, Philippa Dawn
Director
26/10/2021 - 26/10/2021
69
Robinson, Philippa Dawn
Director
20/10/2021 - 22/11/2024
69

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMDEN & ISLINGTON FUNDCO 1 LIMITED

CAMDEN & ISLINGTON FUNDCO 1 LIMITED is an(a) Active company incorporated on 09/03/2004 with the registered office located at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham B16 8QG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMDEN & ISLINGTON FUNDCO 1 LIMITED?

toggle

CAMDEN & ISLINGTON FUNDCO 1 LIMITED is currently Active. It was registered on 09/03/2004 .

Where is CAMDEN & ISLINGTON FUNDCO 1 LIMITED located?

toggle

CAMDEN & ISLINGTON FUNDCO 1 LIMITED is registered at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham B16 8QG.

What does CAMDEN & ISLINGTON FUNDCO 1 LIMITED do?

toggle

CAMDEN & ISLINGTON FUNDCO 1 LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for CAMDEN & ISLINGTON FUNDCO 1 LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-09 with no updates.